Advanced company searchLink opens in new window

ACTIV8 EBT COMPANY LTD

Company number 09123920

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Sep 2023 AA Accounts for a dormant company made up to 31 July 2023
08 Sep 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
18 Jul 2023 AA Accounts for a dormant company made up to 31 July 2022
29 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
29 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2022 AA Accounts for a dormant company made up to 31 July 2021
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2022 CS01 Confirmation statement made on 10 July 2021 with no updates
26 Apr 2022 RT01 Administrative restoration application
21 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
09 Jan 2021 AD01 Registered office address changed from Ground Floor, Siemans House Carliol Square Newcastle upon Tyne NE1 6UF United Kingdom to Siemens House Carliol Square Newcastle upon Tyne NE1 6UF on 9 January 2021
16 Dec 2020 AD01 Registered office address changed from The Core Bath Lane Newcastle Helix Newcastle upon Tyne Tyne and Wear NE4 5TF England to Ground Floor, Siemans House Carliol Square Newcastle upon Tyne NE1 6UF on 16 December 2020
07 Sep 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
30 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
17 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
24 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
15 Feb 2019 AD01 Registered office address changed from C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG to The Core Bath Lane Newcastle Helix Newcastle upon Tyne Tyne and Wear NE4 5TF on 15 February 2019
16 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
17 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
08 Aug 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
03 May 2017 AA Accounts for a dormant company made up to 31 July 2016
09 Feb 2017 TM01 Termination of appointment of Gary Mcfarlane as a director on 22 December 2016
22 Aug 2016 CS01 Confirmation statement made on 10 July 2016 with updates